(CS01) Confirmation statement with no updates 19th February 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 4th March 2024 director's details were changed
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th March 2024
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Kingsland Road London E2 8AA England on 4th March 2024 to Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 13th April 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th April 2023
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th February 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 7th June 2021: 1022.24 GBP
filed on: 2nd, November 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 2nd, November 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CAP-SS) Solvency Statement dated 18/03/21
filed on: 1st, April 2021
| insolvency
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, April 2021
| resolution
|
Free Download
(8 pages)
|
(SH20) Statement by Directors
filed on: 1st, April 2021
| capital
|
Free Download
(3 pages)
|
(SH19) Statement of Capital on 1st April 2021: 1129.84 GBP
filed on: 1st, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th February 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th February 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 31st December 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st December 2019
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st August 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 31st December 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st December 2019
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 19th September 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 31st August 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th September 2019
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st March 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st March 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th February 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 30th May 2017
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th September 2017
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st May 2017
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th January 2018: 1129.84 GBP
filed on: 7th, February 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 28th February 2018 to 31st December 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th September 2017
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 20th July 2017: 1058.10 GBP
filed on: 25th, August 2017
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 30th May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st May 2017
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 12th December 2016: 867.60 GBP
filed on: 9th, January 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, January 2017
| resolution
|
Free Download
(41 pages)
|
(SH03) Purchase of own shares
filed on: 9th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th December 2016: 896.70 GBP
filed on: 9th, January 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th February 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 5th October 2015 to 35 Kingsland Road London E2 8AA
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, February 2015
| incorporation
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 19th February 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|